London
N6 5JG
Director Name | Mr Raymond Morris Silverstein |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1992(37 years, 11 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20/22 Highgate High Street London N6 5JG |
Secretary Name | Mr Raymond Morris Silverstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1994(39 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20/22 Highgate High Street London N6 5JG |
Director Name | Ms Bernice Joy Conway |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(65 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Denist |
Country of Residence | England |
Correspondence Address | 20/22 Highgate High Street London N6 5JG |
Director Name | Mrs Dana Alexis Silverstein |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(69 years, 7 months after company formation) |
Appointment Duration | 4 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 20/22 Highgate High Street London N6 5JG |
Director Name | Mr Stephen Jeffrey Ross |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(69 years, 7 months after company formation) |
Appointment Duration | 4 months |
Role | IT Director/It Strategy Consultant |
Country of Residence | England |
Correspondence Address | 20/22 Highgate High Street London N6 5JG |
Secretary Name | Mrs Janace Lorna Silverstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 1994) |
Role | Company Director |
Correspondence Address | 20 Newmans Way Hadley Wood Barnet Hertfordshire EN4 0LR |
Telephone | 020 83403266 |
---|---|
Telephone region | London |
Registered Address | 20/22 Highgate High Street London N6 5JG |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
55 at £1 | Trustees Of A.j. Pearl Settlement Trust 55.00% Ordinary |
---|---|
45 at £1 | Mr Adrian Silverstein 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,779 |
Cash | £152,251 |
Current Liabilities | £121,928 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (1 month from now) |
25 November 1958 | Delivered on: 15 December 1958 Satisfied on: 13 December 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due. Particulars: Undertaking,goodwill and all property present and future including uncalled capital. Fully Satisfied |
---|---|
15 August 1986 | Delivered on: 26 August 1986 Satisfied on: 29 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58 eaton park road london borough of enfield title no:- mx 290903. Fully Satisfied |
28 June 1983 | Delivered on: 7 July 1983 Satisfied on: 29 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies etc. Particulars: L/H 32-34 highgate high street, N6 london borough of haringey. (Even nos only). Fully Satisfied |
28 June 1983 | Delivered on: 7 July 1983 Satisfied on: 29 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies etc. Particulars: L/H 20/22 highgate high street, N6 london borough of haringey (even nos only). Fully Satisfied |
19 January 2024 | Appointment of Mr Stephen Jeffrey Ross as a director on 24 November 2023 (2 pages) |
---|---|
18 January 2024 | Director's details changed for Mr. Raymond Morris Silverstein on 17 January 2024 (2 pages) |
18 January 2024 | Appointment of Mrs Dana Alexis Silverstein as a director on 24 November 2023 (2 pages) |
18 January 2024 | Secretary's details changed for Mr. Raymond Morris Silverstein on 17 January 2024 (1 page) |
17 July 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
22 May 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
25 April 2022 | Director's details changed for Mr. Raymond Morris Silverstein on 7 March 2022 (2 pages) |
25 April 2022 | Secretary's details changed for Mr. Raymond Morris Silverstein on 7 March 2022 (1 page) |
22 April 2022 | Confirmation statement made on 14 April 2022 with updates (5 pages) |
30 November 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
17 November 2021 | Sub-division of shares on 3 November 2021 (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
29 April 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
17 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
30 September 2019 | Appointment of Ms Bernice Joy Conway as a director on 24 September 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 14 April 2018 with updates (4 pages) |
21 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 February 2016 | Director's details changed for Mr Adrian Silverstein on 11 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Adrian Silverstein on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Adrian Silverstein on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Adrian Silverstein on 11 February 2016 (2 pages) |
26 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
18 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
30 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Raymond Morris Silverstein on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Adrian Silverstein on 14 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Adrian Silverstein on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Raymond Morris Silverstein on 14 April 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 14/04/06; full list of members (7 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 14/04/02; full list of members (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
24 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
26 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
26 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
12 November 1999 | Full accounts made up to 31 May 1999 (7 pages) |
12 November 1999 | Full accounts made up to 31 May 1999 (7 pages) |
30 April 1999 | Return made up to 14/04/99; no change of members
|
30 April 1999 | Return made up to 14/04/99; no change of members
|
27 November 1998 | Full accounts made up to 31 May 1998 (7 pages) |
27 November 1998 | Full accounts made up to 31 May 1998 (7 pages) |
16 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
16 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 31 May 1997 (8 pages) |
4 December 1997 | Full accounts made up to 31 May 1997 (8 pages) |
22 April 1997 | Return made up to 14/04/97; no change of members
|
22 April 1997 | Return made up to 14/04/97; no change of members
|
2 January 1997 | Full accounts made up to 31 May 1996 (7 pages) |
2 January 1997 | Full accounts made up to 31 May 1996 (7 pages) |
16 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
16 April 1996 | Return made up to 14/04/96; no change of members (4 pages) |
23 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
23 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |
25 April 1995 | Return made up to 14/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 May 1986 | Accounts for a small company made up to 31 May 1985 (4 pages) |
25 May 1984 | Accounts made up to 31 May 1992 (8 pages) |